Upminster
Essex
RM14 3AB
Secretary Name | Michael Frampton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 September 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Meadow Way Upminster Essex RM14 3AB |
Director Name | Marcia Owen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2004) |
Role | Engineer |
Correspondence Address | 8 Beazley End Wickford Essex SS12 9BG |
Director Name | David James Quince |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 May 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Beazley End Wickford Essex SS12 9BG |
Secretary Name | David James Quince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Beazley End Wickford Essex SS12 9BG |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Hamlet House 366-368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £3,763 |
Cash | £1,277 |
Current Liabilities | £6,559 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Application to strike the company off the register (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 December 2010 | Director's details changed for Michael Frampton on 3 November 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Michael Frampton on 3 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Michael Frampton on 3 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Michael Frampton on 3 November 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Michael Frampton on 3 November 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Michael Frampton on 3 November 2010 (2 pages) |
12 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
12 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
14 June 2010 | Termination of appointment of David Quince as a director (1 page) |
14 June 2010 | Termination of appointment of David Quince as a director (1 page) |
20 April 2010 | Director's details changed for Michael Frampton on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for David James Quince on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Michael Frampton on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for David James Quince on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for David James Quince on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Frampton on 1 January 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
28 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (5 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (5 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Return made up to 21/03/05; full list of members (5 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Return made up to 21/03/05; full list of members (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 8 beazley end wickford essex SS12 9BG (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 8 beazley end wickford essex SS12 9BG (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Ad 16/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Ad 16/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2005 | New director appointed (2 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
21 March 2003 | Incorporation (12 pages) |
21 March 2003 | Incorporation (12 pages) |